logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 15
  • 1
    Williamson, Andrew Grant
    Solicitor born in October 1967
    Individual (54 offsprings)
    Officer
    1999-06-11 ~ 2002-06-26
    OF - Director → CIF 0
  • 2
    Callan, Philip John Patrick
    Director born in June 1963
    Individual (4 offsprings)
    Officer
    2003-06-02 ~ 2018-09-06
    OF - Director → CIF 0
  • 3
    Gradden, Lorna Jean
    Director born in June 1958
    Individual (16 offsprings)
    Officer
    2018-09-06 ~ 2024-03-26
    OF - Director → CIF 0
  • 4
    Thain, Kevin Neil
    Born in June 1980
    Individual (10 offsprings)
    Officer
    2024-03-26 ~ now
    OF - Director → CIF 0
    Thain, Kevin Neil
    Individual (10 offsprings)
    Officer
    2019-02-27 ~ now
    OF - Secretary → CIF 0
  • 5
    Crawford, Ben
    Born in June 1965
    Individual (38 offsprings)
    Officer
    2024-06-17 ~ now
    OF - Director → CIF 0
  • 6
    Lothian, Andrew Douglas Stewart
    Company Director born in March 1967
    Individual (6 offsprings)
    Officer
    1999-07-26 ~ 2024-03-26
    OF - Director → CIF 0
    Mr Andrew Douglas Stewart Lothian
    Born in March 1967
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Mcpherson, Malcolm Henry
    Solicitor born in May 1954
    Individual (49 offsprings)
    Officer
    1999-09-27 ~ 2005-02-09
    OF - Director → CIF 0
  • 8
    Hearn, Penelope Elizabeth Main
    Client Director born in September 1961
    Individual (3 offsprings)
    Officer
    2003-12-16 ~ 2024-03-26
    OF - Director → CIF 0
    Hearn, Penelope Elizabeth Main
    Individual (3 offsprings)
    Officer
    2005-02-09 ~ 2018-09-06
    OF - Secretary → CIF 0
    Mrs Penelope Elizabeth Main Hearn
    Born in September 1961
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Hayward, Glenn Eric
    Director born in May 1973
    Individual (23 offsprings)
    Officer
    2018-09-06 ~ 2024-06-14
    OF - Director → CIF 0
  • 10
    Brown, Timothy John
    Born in February 1977
    Individual (1 offspring)
    Officer
    2024-03-26 ~ now
    OF - Director → CIF 0
  • 11
    Jackson, Fraser Scott
    Solicitor born in February 1954
    Individual (30 offsprings)
    Officer
    1999-09-27 ~ 2003-07-31
    OF - Director → CIF 0
  • 12
    Long, Susanna Louise
    Individual (7 offsprings)
    Officer
    2018-09-06 ~ 2019-02-27
    OF - Secretary → CIF 0
  • 13
    INVESTEC BANK PLC
    - now 00489604
    INVESTEC BANK LIMITED - 2009-01-23
    INVESTEC BANK (UK) LIMITED - 2009-01-23
    ALLIED TRUST BANK LIMITED - 1997-01-06
    ALLIED ARAB BANK LIMITED - 1989-09-01
    EDWARD BATES & SONS LIMITED - 1977-12-31
    30, Gresham Street, London, England
    Active Corporate (52 parents, 50 offsprings)
    Person with significant control
    2024-06-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    COM LAUDE GROUP LIMITED
    - now 10689074
    ADSERO CAPITAL LIMITED - 2019-06-10 10689074
    28, Little Russell Street, London, England
    Active Corporate (13 parents, 9 offsprings)
    Person with significant control
    2024-06-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    2018-09-06 ~ 2024-06-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED
    - 2006-03-09 SC131085
    HENJAC SECRETARIAL LIMITED - 1993-07-02 SC131085
    HENJAC 168 LIMITED - 1992-08-17 SC131085 SC120931... (more)
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (38 parents, 1079 offsprings)
    Officer
    ~ 2005-02-09
    OF - Secretary → CIF 0
parent relation
Company in focus

DEMYS LIMITED

Period: 2000-09-13 ~ now
Company number: SC197176
Registered names
DEMYS LIMITED - now
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
9,894 GBP2018-03-31
18,676 GBP2017-03-31
Debtors
Current
267,551 GBP2018-03-31
259,961 GBP2017-03-31
Cash at bank and in hand
712,585 GBP2018-03-31
783,390 GBP2017-03-31
Current Assets
980,136 GBP2018-03-31
1,043,351 GBP2017-03-31
Net Current Assets/Liabilities
747,486 GBP2018-03-31
849,079 GBP2017-03-31
Total Assets Less Current Liabilities
757,380 GBP2018-03-31
867,755 GBP2017-03-31
Net Assets/Liabilities
755,938 GBP2018-03-31
865,017 GBP2017-03-31
Equity
Called up share capital
691 GBP2018-03-31
689 GBP2017-03-31
Share premium
120,005 GBP2018-03-31
120,005 GBP2017-03-31
Capital redemption reserve
165 GBP2018-03-31
165 GBP2017-03-31
Retained earnings (accumulated losses)
635,077 GBP2018-03-31
744,158 GBP2017-03-31
Equity
755,938 GBP2018-03-31
865,017 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
49,480 GBP2018-03-31
48,630 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
39,586 GBP2018-03-31
29,953 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,633 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
9,894 GBP2018-03-31
18,676 GBP2017-03-31
Trade Debtors/Trade Receivables
245,418 GBP2018-03-31
219,788 GBP2017-03-31
Other Debtors
22,133 GBP2018-03-31
40,173 GBP2017-03-31
Debtors
267,551 GBP2018-03-31
259,961 GBP2017-03-31
Trade Creditors/Trade Payables
Current
17,297 GBP2018-03-31
15,338 GBP2017-03-31
Corporation Tax Payable
98,233 GBP2018-03-31
60,547 GBP2017-03-31
Other Taxation & Social Security Payable
77,435 GBP2018-03-31
70,295 GBP2017-03-31
Other Creditors
Current
39,685 GBP2018-03-31
48,092 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
661 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
6 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
12 shares2018-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
691 GBP2018-03-31
689 GBP2017-03-31

  • DEMYS LIMITED
    Info
    HBJ CONSULTING LIMITED - 2000-09-13
    Registered number SC197176
    15 William Street, South West Lane, Edinburgh EH3 7LL
    PRIVATE LIMITED COMPANY incorporated on 1999-06-11 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.